Bradford Road
Cleckheaton
BD19 3TT
Director Name | Mr Ian Rajch |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(79 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Jeffrey Marshall Hird |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Retired |
Correspondence Address | 2 Village Mews Wilsden West Yorkshire BD15 0DG |
Director Name | Jennifer Hird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Arsouze 23430 Chatelus Le Marcheix Creuse France |
Secretary Name | Jennifer Hird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Arsouze 23430 Chatelus Le Marcheix Creuse France |
Secretary Name | Jennifer Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Arsouze 23430 Chatelus Le Marcheix Creuse France |
Director Name | Jennifer Hird |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2004) |
Role | Office Manager |
Correspondence Address | Arsouze 23430 Chatelus Le Marcheix Creuse France |
Website | hirdenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 883235 |
Telephone region | Bradford |
Registered Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1.5k at £1 | Ian Rajch 49.93% Ordinary A |
---|---|
1.5k at £1 | K.p. Coates 49.93% Ordinary A |
1 at £1 | Ian Rajch 0.03% Ordinary C |
1 at £1 | Jane Coates 0.03% Ordinary B |
1 at £1 | Jenna Coates 0.03% Ordinary E |
1 at £1 | K.p. Coates 0.03% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £52,019 |
Cash | £19,290 |
Current Liabilities | £98,241 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
12 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2020 | Notice of move from Administration to Dissolution (20 pages) |
24 September 2019 | Administrator's progress report (20 pages) |
24 April 2019 | Administrator's progress report (21 pages) |
21 March 2019 | Notice of extension of period of Administration (3 pages) |
28 September 2018 | Administrator's progress report (20 pages) |
30 August 2018 | Registered office address changed from Park View Mills Wibsey Park Avenue Bradford BD6 3QA England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 30 August 2018 (2 pages) |
28 June 2018 | Notice of deemed approval of proposals (3 pages) |
24 May 2018 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Park View Mills Wibsey Park Avenue Bradford BD6 3QA on 24 May 2018 (1 page) |
17 May 2018 | Statement of affairs with form AM02SOA (7 pages) |
17 May 2018 | Statement of administrator's proposal (30 pages) |
5 April 2018 | Registered office address changed from Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 5 April 2018 (2 pages) |
28 March 2018 | Appointment of an administrator (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 May 2017 | Registered office address changed from 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA to Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA to Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS on 2 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Registered office address changed from 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA to 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA to 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 11 January 2016 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
16 January 2015 | Resolutions
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
8 January 2015 | Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page) |
3 June 2014 | Registration of charge 002927710001 (24 pages) |
3 June 2014 | Registration of charge 002927710001 (24 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 November 2013 | Appointment of Mr Ian Rajch as a director (2 pages) |
1 November 2013 | Appointment of Mr Ian Rajch as a director (2 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Jennifer Hird as a secretary (1 page) |
3 April 2012 | Termination of appointment of Jennifer Hird as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 January 2010 | Secretary's details changed for Jennifer Hird on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Kevin Phillip Coates on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Kevin Phillip Coates on 31 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Jennifer Hird on 31 December 2009 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members
|
22 February 2006 | Return made up to 31/12/05; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
16 November 2004 | Resolutions
|
16 November 2004 | £ nc 1500/1501 06/09/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 06/09/04--------- £ si 1@1=1 £ ic 1500/1501 (2 pages) |
16 November 2004 | £ nc 1500/1501 06/09/04 (1 page) |
16 November 2004 | Ad 06/09/04--------- £ si 1@1=1 £ ic 1500/1501 (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (11 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | Return made up to 31/12/00; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
21 April 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
21 April 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |